{"rowid": 1349, "": 1347, "notice_title": "Abercrombie & Fitch, abercrombie kids, Hollister Co., and Gilly Hicks - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8091", "Date of Notice": " 4/10/2020", "Event Number": " 2019-1302", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Abercrombie & Fitch, abercrombie kids, Hollister Co., and Gilly Hicks Eastview MallVictor, NY 14564", "County": " Ontario ", "WDB Name": " ONTARIO ", "Region": " Finger Lakes", "Contact": " Crystal Fiez, Senior Human Resources Specialist", "Phone": " (614) 283-7292", "Business Type": " Retail clothing store", "Number Affected": "67", "Total Employees": " 67 (total affected employees for all sites)", "Layoff Date": " Furloughs for part-time employees will begin on 3/28/2020. Furloughs for full-time employees will begin on 4/12/2020.", "Closing Date": " 3/28/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": "52-2258697 (Abercrombie & Fitch Stores Inc.)", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1196, "": 1194, "notice_title": "Bruce Supply Corp. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8274", "Date of Notice": " 4/15/2020", "Event Number": " 2019-1523", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Bruce Supply Corp. 650 West Merrick Road Valley Stream, NY 11580", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Patricia O'Grady", "Phone": " (718) 259-4900 Ext: 1161", "Business Type": " Plumbing, Heating, PVF, Fire Protection, and Waterworks Supplies", "Number Affected": "15", "Total Employees": " -----", "Layoff Date": " 3/30/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": "-----", "Union": " UFCW Local 888, IBT Local 282", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1330, "": 1328, "notice_title": "Zara USA - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8142", "Date of Notice": " 4/16/2020", "Event Number": " 2019-1397", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Zara USA 1 Crossgates Mall Road Albany, NY 12203", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Jason Bogni, Counsel", "Phone": " (646) 856-7346", "Business Type": " Clothing Retail", "Number Affected": "22", "Total Employees": " -----", "Layoff Date": " 3/17/2020", "Closing Date": " 3/17/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": "-----", "Union": " RWDSU Local 1102", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1402, "": 1400, "notice_title": "Hotel Pennsylvania - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8042", "Date of Notice": " 4/8/2020", "Event Number": " 2019-1320", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Hotel Pennsylvania 401 Seventh Avenue New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Iris Campbell", "Phone": " (917) 842-3908", "Business Type": " Hotel", "Number Affected": "410", "Total Employees": " -----", "Layoff Date": " 4/2/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": "-----", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1649, "": 1647, "notice_title": "Gerber Collision and Glass - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7785", "Date of Notice": " 4/2/2020", "Event Number": " 2019-1021", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Gerber Collision and Glass 1500 Niagara Falls Blvd. Tonawanda, NY 14150", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Kim Morin, Chief Human Resources Officer", "Phone": " (224) 422-0558", "Business Type": " Collision Repair", "Number Affected": "19", "Total Employees": " -----", "Layoff Date": " 3/27/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": "-----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1847, "": 1845, "notice_title": "Fireman Hospitality Group Caf\u00e9 Concepts dba Caf\u00e9 Concepts (multiple locations) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7572", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0905", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Fireman Hospitality Group Caf\u00e9 Concepts dba Caf\u00e9 Concepts (multiple locations) 888 7th AvenueNew York, NY 10106", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kelly Vsailopoulos, Human Resources Manager", "Phone": " (646) 927-0383", "Business Type": " Restaurant", "Number Affected": "563", "Total Employees": " -----", "Layoff Date": " 3/16/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": "-----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2021, "": 2019, "notice_title": "Greek Peak Holdings and Hope Lake Holdings - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7456", "Date of Notice": " 3/23/2020", "Event Number": " 2019-0645", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Greek Peak Holdings and Hope Lake Holdings 2 Courtland, NY locations Courtland, NY 13045", "County": " Courtland ", "WDB Name": " CAYUGA/CORT ", "Region": " Central", "Contact": " -----", "Phone": " -----", "Business Type": " Winter Sports Center", "Number Affected": "577", "Total Employees": " -----", "Layoff Date": " 3/17/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": "-----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 734, "": 732, "notice_title": "Wiesner Products Inc (and its affiliate, Mystic Apparel, LLC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8736", "Date of Notice": " 6/19/2020", "Event Number": " 2019-1888", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Permanent Layoff", "Company": " Wiesner Products Inc (and its affiliate, Mystic Apparel, LLC) 1333 Broadway, 6th Floor New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Andy Jha, Chief Financial Officer", "Phone": " (212) 279-2466 Ext: 222", "Business Type": " Retail", "Number Affected": "43.0", "Total Employees": " ----", "Layoff Date": " 6/19/2020", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " Wiesner Products, Inc. - 11-2234013Mystic Apparel, LLC - 20-4548221", "Union": " The employees are not represented by a union.", "Classification": " Plant Permanent Layoff", "Amended": null} {"rowid": 3710, "": 3708, "notice_title": "Daily News - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6463", "Date of Notice": " 7/23/2018", "Event Number": " 2018-0013", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Daily News4 New York PlazaNew York, NY 10004", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Toni Martinez, Director, Human Resources", "Phone": " (212) 210-6375", "Business Type": " Newspaper", "Number Affected": "93", "Total Employees": " To be determined", "Layoff Date": " 10/21/2018", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " To be determined", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2780, "": 2778, "notice_title": "The Robert Mapplethorpe Residential Treatment Facility - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4942", "Date of Notice": " 9/18/2014 Amended: 1/14/2015", "Event Number": " 2014-0067", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " The Robert Mapplethorpe Residential Treatment Facility 327 East 17th Street New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donnette Truss", "Phone": " (212) 844-7673", "Business Type": " Residential Treatment Facility", "Number Affected": "33", "Total Employees": "33", "Layoff Date": " 2/27/2015 or during the two week period before or following this date", "Closing Date": " postponed closing to occur on 2/27/2015 or during the two week period before or following this date", "Reason for Dislocation": " Economic", "FEIN NUM": " S81-32440", "Union": " 1199 SEIU United Healthcare Workers East, 1199 RN Division", "Classification": " Plant Closing", "Amended": " Amended: 1/14/2015"} {"rowid": 378, "": 376, "notice_title": "Airport Management Services and Hudson Group (at LaGuardia Airport) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9084", "Date of Notice": " 7/14/2020 Amendment: 8/20/2020", "Event Number": " 2020-0064", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff/Temporary Plant Layoff", "Company": "Airport Management Services and Hudson Group (at LaGuardia Airport) La Guardia Airport, Ditmars Boulevard & 94th St. Queens, NY 11371", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Roger Fordyce, Chief Executive Officer", "Phone": " (201) 528-2477", "Business Type": " Airport Management Services", "Number Affected": "78.0", "Total Employees": " ----", "Layoff Date": " An additional twenty-one (21) employees will be permanently separated effective 8/31/2020. Ten (10) employees will be permanently separated effective 10/1/2020. A temporary layoff of seven employees for an indefinite period may last more than six months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " Hudson Group (HG) Retail LLC 27-2070333; Airport Management Services, LLC 55-0846816", "Union": " UniteHere Local 100", "Classification": " Plant Layoff/Temporary Plant Layoff", "Amended": " Amendment: 8/20/2020"} {"rowid": 381, "": 379, "notice_title": "Airport Management Services and Hudson Group (at Port Authority of New York and New Jersey) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9081", "Date of Notice": " 7/14/2020 Amendment: 8/20/2020", "Event Number": " 2020-0066", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff/Temporary Plant Layoff", "Company": "Airport Management Services and Hudson Group (at Port Authority of New York and New Jersey) 625 8th Ave. New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Roger Fordyce, Chief Executive Officer", "Phone": " (201) 528-2477", "Business Type": " Airport Management Services", "Number Affected": "107.0", "Total Employees": " ----", "Layoff Date": " An additional thirty-five (35) employees will be permanently separated effective 8/31/2020. A temporary layoff of four employees for an indefinite period may last more than six months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " Hudson Group (HG) Retail LLC 27-2070333; Airport Management Services, LLC 55-0846816", "Union": " NewsGuild of New York Local 31003", "Classification": " Plant Layoff/Temporary Plant Layoff", "Amended": " Amendment: 8/20/2020"} {"rowid": 382, "": 380, "notice_title": "Airport Management Services and Hudson Group (at Pennsylvania Station) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9082", "Date of Notice": " 7/14/2020 Amendment: 8/20/2020", "Event Number": " 2020-0068", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff/Temporary Plant Layoff", "Company": " Airport Management Services and Hudson Group (at Pennsylvania Station) 8th Ave 31st St. New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Roger Fordyce, Chief Executive Officer", "Phone": " (201) 528-2477", "Business Type": " Airport Management Services", "Number Affected": "158.0", "Total Employees": " ----", "Layoff Date": " An additional twenty-three (23) employees will be permanently separated effective 8/31/2020. Four (4) employees will be permanently separated effective 10/1/2020. A temporary layoff of nine employees for an indefinite period may last more than six months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " Hudson Group (HG) Retail LLC 27-2070333; Airport Management Services, LLC 55-0846816", "Union": " NewsGuild of New York Local 31003", "Classification": " Plant Layoff/Temporary Plant Layoff", "Amended": " Amendment: 8/20/2020"} {"rowid": 383, "": 381, "notice_title": "Airport Management Services and Hudson Group (at John F. Kennedy International Airport) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9083", "Date of Notice": " 7/14/2020 Amendment: 8/20/2020", "Event Number": " 2020-0065", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff/Temporary Plant Layoff", "Company": "Airport Management Services and Hudson Group (at John F. Kennedy International Airport) John F. Kennedy International Airport Queens, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Roger Fordyce, Chief Executive Officer", "Phone": " (201) 528-2477", "Business Type": " Airport Management Services", "Number Affected": "287.0", "Total Employees": " ----", "Layoff Date": " An additional eighty-five (85) employees will be permanently separated effective 8/31/2020. Fifty-seven (57) employees will be permanently separated effective 10/1/2020. A temporary layoff of 21 employees for an indefinite period may last more than six months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " Hudson Group (HG) Retail LLC 27-2070333; Airport Management Services, LLC 55-0846816", "Union": " UniteHere Local 100", "Classification": " Plant Layoff/Temporary Plant Layoff", "Amended": " Amendment: 8/20/2020"} {"rowid": 367, "": 365, "notice_title": "Breadroll, LLC dba Maison Kayser and Cosmoledo LLC dba Maison Kayser - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9097", "Date of Notice": " 9/4/2020", "Event Number": " 2020-0180", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Breadroll, LLC dba Maison Kayser and Cosmoledo LLC dba Maison Kayser 373 Park Avenue, 2nd FlrNew York, NY 10016", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kimberly Colon-Moller, Vice President of Human Resources", "Phone": " (917) 207-0788", "Business Type": " Bakery Services", "Number Affected": "708.0", "Total Employees": " ----", "Layoff Date": " Employees previously placed on temporary leave in March and April will be permanently separated on 9/4/2020.", "Closing Date": " 9/4/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " Breadroll FEIN 46-3563279 and Cosmoledo FEIN 38-3826787", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 406, "": 404, "notice_title": "741 Eighth Avenue Owners LLC dba Hotel Riu Plaza New York Times Square - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9052", "Date of Notice": " 8/24/2020", "Event Number": " 2020-0159", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "741 Eighth Avenue Owners LLC dba Hotel Riu Plaza New York Times Square 305 W. 46th St. New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Karol Montas, Human Resources Manager", "Phone": " (864) 864-1111", "Business Type": " Hotel", "Number Affected": "129.0", "Total Employees": "129.0", "Layoff Date": " Separations began on 3/22/2020 and employee furloughs are expected to exceed six months.", "Closing Date": " 3/22/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID.", "FEIN NUM": " 99-0379850", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 4021, "": 4019, "notice_title": "Arcadia Group (USA) Limited at Topshop and Topman Stores - SoHo Store - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6803", "Date of Notice": " 5/24/2019", "Event Number": " 2018-0403", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Possible Plant Closing", "Company": " Arcadia Group (USA) Limited at Topshop and Topman Stores \u2013 SoHo Store 478 Broadway New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kristian Shuttleworth, Director at Deloitte UK", "Phone": " -----", "Business Type": " British multinational men & woman fashion retailer", "Number Affected": "172", "Total Employees": "172", "Layoff Date": " 6/19/2019", "Closing Date": " 6/19/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 98-05658969", "Union": " The employees are not represented by a union.", "Classification": " Possible Plant Closing", "Amended": null} {"rowid": 3755, "": 3753, "notice_title": "Dumas Contracting USA Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6608", "Date of Notice": " 10/25/2018", "Event Number": " 2018-0169", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Plant Layoff", "Company": " Dumas Contracting USA Inc.Empire State Mine Project, 408 Sylvia Lake RoadGouverneur, NY 13642", "County": " St. Lawrence ", "WDB Name": " ST LAWRENCE ", "Region": " North Country Region", "Contact": " Bertrand De Windt, Director Human Resources", "Phone": " (416) 594-2525", "Business Type": " Construction company", "Number Affected": "33", "Total Employees": " -----", "Layoff Date": " 10/31/2018", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 98-0480196", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3093, "": 3091, "notice_title": "HMS Host Corporation - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5768", "Date of Notice": " 12/12/2016", "Event Number": " 2016-0100", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " HMS Host CorporationJFK International Airport, Terminal 7Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Nydia Garcia-Wayne, Human Resources Manager", "Phone": " (718) 995-7796", "Business Type": " Travel Dining Services", "Number Affected": "122", "Total Employees": "122", "Layoff Date": " 3/12/2017", "Closing Date": " 3/12/2017", "Reason for Dislocation": " Cessation of concessionaire sublease agreement", "FEIN NUM": " 98-02549", "Union": " UNITE HERE Local 100", "Classification": " Plant Closing", "Amended": null} {"rowid": 211, "": 209, "notice_title": "Silver Autumn Hotel (NY) Corporation LTD dba Warwick New York Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9232", "Date of Notice": " 3/17/2020 Amendment: 9/25/2020 & 9/27/2020", "Event Number": " 2019-0777", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Silver Autumn Hotel (NY) Corporation LTD dba Warwick New York Hotel65 West 54th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Larry McAfee, General Manager", "Phone": " (212) 314-7833", "Business Type": " Hotel", "Number Affected": "187.0", "Total Employees": "207.0", "Layoff Date": " 3/24/2020 - The Hotel partially reopened in a very limited capacity on 9/8/2020 and approximately twenty employees were recalled to work. The remaining 187 employees will continue on layoff for an indefinite period.", "Closing Date": " 3/24/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 98-0045197", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 9/25/2020 & 9/27/2020"} {"rowid": 2090, "": 2088, "notice_title": "TR Apparel, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7316", "Date of Notice": " 3/25/2020", "Event Number": " 2019-0597", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " TR Apparel, LLC 609 Greenwich St. New York, NY 10014", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Fai Allam", "Phone": " (646) 358-3883", "Business Type": " Retail", "Number Affected": "47", "Total Employees": " -----", "Layoff Date": " 3/23/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 95-4878019", "Union": " The employees are not represented by a union", "Classification": " Plant Layoff", "Amended": null} {"rowid": 774, "": 772, "notice_title": "AEG Presents - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8653", "Date of Notice": " 6/8/2020", "Event Number": " 2019-1837", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " AEG Presents 53 W. 23rd Street, 5th floor New York, NY 10010", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Justin Thomas, Human Resources Manager", "Phone": " (347) 853-2699", "Business Type": " Largest sports and live music marketing network", "Number Affected": "11.0", "Total Employees": " ----", "Layoff Date": " 6/30/2020", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 95-4846439", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 4244, "": 4242, "notice_title": "AEG Presents (operator of PlayStation Theater aka The Best Buy Theater) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6922", "Date of Notice": " 10/1/2019", "Event Number": " 2019-0077", "Rapid Response Specialist": " Stewart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "AEG Presents (operator of PlayStation Theater aka The Best Buy Theater) 1515 Broadway New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Justin Thomas, Human Resources", "Phone": " (212) 375-1200", "Business Type": " Broadway Theater", "Number Affected": "62", "Total Employees": "62", "Layoff Date": " The expected date of the layoffs of employees is January 1, 2020 or within fourteen (14) days thereafter.", "Closing Date": " January 1, 2020", "Reason for Dislocation": " AEG Presents, the operator of PlayStation Theater aka The Best Buy Theater, will permanantly cease all of its operations of the theater.", "FEIN NUM": " 95-4846439", "Union": " International Alliance of Theatrical Stage Employees (IATSE) Local 1", "Classification": " Plant Closing", "Amended": null} {"rowid": 3576, "": 3574, "notice_title": "Mattel, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6318", "Date of Notice": " 4/9/2018", "Event Number": " 2017-0318", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Mattel, Inc. 675 Avenue of the Americas New York, NY 10010", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Justin Robinson, Vice President Human Resources", "Phone": " (716) 687-3670", "Business Type": " Toy manufacturing company", "Number Affected": "143", "Total Employees": "143", "Layoff Date": " The first of any employment losses are expected to occur on July 13, 2018.", "Closing Date": " 8/31/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 95-4658541", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 654, "": 652, "notice_title": "Hilton Grand Vacations (at The Quin Central Park by Hilton Club) - New York City region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8810", "Date of Notice": " 7/2/2020", "Event Number": " 2020-0004", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Hilton Grand Vacations (at The Quin Central Park by Hilton Club) 101 W. 57th St. New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Lisa M. Dupuree, Sr. Director Team Member Relations", "Phone": " (407) 613-3715", "Business Type": " Hotel", "Number Affected": "76.0", "Total Employees": "76.0", "Layoff Date": " Separations began on 3/23/2020 and layoffs are expected to exceed six months.", "Closing Date": " 3/23/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 95-4349751", "Union": " New York Hotel & Motel Trades Council", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 659, "": 657, "notice_title": "Hilton Grand Vacations - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8806", "Date of Notice": " 7/2/2020", "Event Number": " 2020-0008", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Hilton Grand VacationsHilton Club New York 1335 Avenue of the Americas, 37th Floor New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Lisa M. Dupuree, Sr. Director Team Member Relations", "Phone": " (407) 613-3715", "Business Type": " Hotel", "Number Affected": "141.0", "Total Employees": " ----", "Layoff Date": " 3/20/2020", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 95-4349751", "Union": " New York Hotel & Motel Trades Council", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 664, "": 662, "notice_title": "Hilton Grand Vacations - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8807", "Date of Notice": " 7/2/2020", "Event Number": " 2020-0009", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Hilton Grand Vacations The Residences by Hilton Club 1335 Avenue of the Americas, 44th Floor New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Lisa M. Dupuree, Sr. Director Team Member Relations", "Phone": " (407) 613-3715", "Business Type": " Hotel", "Number Affected": "8.0", "Total Employees": " ----", "Layoff Date": " 3/20/2020", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 95-4349751", "Union": " New York Hotel & Motel Trades Council", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 669, "": 667, "notice_title": "Hilton Grand Vacations - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8808", "Date of Notice": " 7/2/2020", "Event Number": " 2020-0010", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Hilton Grand Vacations West 57th Street by Hilton Club 102 West 57th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Lisa M. Dupuree", "Phone": " (407) 613-3715", "Business Type": " Hotel", "Number Affected": "72.0", "Total Employees": " ----", "Layoff Date": " 3/20/2020", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 95-4349751", "Union": " New York Hotel & Motel Trades Council", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 510, "": 508, "notice_title": "Neiman Marcus Group (Neiman Marcus store) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8957", "Date of Notice": " 8/3/2020", "Event Number": " 2020-0100", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Neiman Marcus Group (Neiman Marcus store) 20 Hudson Yards New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Tasha Grinnell, Vice President, Assistant General Counsel", "Phone": " (214) 743-7614", "Business Type": " Luxury Retail Store", "Number Affected": "257.0", "Total Employees": "257.0", "Layoff Date": " Employee separations are expected to occur on 11/3/2020", "Closing Date": " 9/12/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 95-4119509", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3722, "": 3720, "notice_title": "The Neiman Marcus Group LLC Last Call - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6324", "Date of Notice": " 4/16/2018", "Event Number": " 2017-0326", "Rapid Response Specialist": " Rossy Mateo", "Reason Stated for Filing": " Plant Closing", "Company": " The Neiman Marcus Group LLC Last CallWoodbury Commons, 934 Adirondack WayCentral Valley, NY 10917", "County": " Orange ", "WDB Name": " ORANGE ", "Region": " Mid-Hudson Region", "Contact": " John Marazio, Vice President, Human Resources", "Phone": " (214) 573-5338", "Business Type": " Clothing and accessories retail store", "Number Affected": "40", "Total Employees": "40", "Layoff Date": " The first separation is expected to occur on 7/27/2018, or the 14-day period commencing on that date.", "Closing Date": " 7/27/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 95-4119509", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 253, "": 251, "notice_title": "Company 3/Method Inc. f/k/a Deluxe Creative Services Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9192", "Date of Notice": " 4/22/2020 Amendment: 9/24/2020", "Event Number": " 2019-1484", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Furloughs/Plant Layoff", "Company": "Company:3/Method Inc. f/k/a Deluxe Creative Services Inc.44 West 18th Street New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Louis Brahms, Manager, Human Resources", "Phone": " (747) 400-7986", "Business Type": " Visual Effects and Post Production Services", "Number Affected": "25.0", "Total Employees": " -----", "Layoff Date": " Additional furloughs and reduction in hours have been extended for some employees. Two (2) employees will be permanently separated effective 10/2/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 95-3034570", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 9/24/2020"} {"rowid": 257, "": 255, "notice_title": "Company 3/Method Inc. f/k/a Deluxe Creative Services Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9193", "Date of Notice": " 4/23/2020 Amendment: 9/24/2020", "Event Number": " 2019-1485", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Furloughs/Plant Layoff", "Company": "Company:3/Method Inc. f/k/a Deluxe Creative Services Inc.218 West 18th StreetNew York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Louis Brahms, Manager, Human Resources", "Phone": " (747) 400-7986", "Business Type": " Visual Effects and Post Production Services", "Number Affected": "75.0", "Total Employees": " -----", "Layoff Date": " Additional furloughs and reduction in hours have been extended for some employees. Six (6) employees will be permanently separated effective 10/2/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 95-3034570", "Union": " The employees are not represented by a union.", "Classification": " Furloughs/Plant Layoff", "Amended": " Amendment: 9/24/2020"} {"rowid": 3533, "": 3531, "notice_title": "Citizen Watch Company of America, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6544", "Date of Notice": " 4/27/2018 Amended: 9/28/2018", "Event Number": " 2017-0352", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closings", "Company": " Citizen Watch Company of America, Inc.(Credit/Accounts Receivable, Customer Relations, and Finance Operating Units)350 Fifth Avenue, 29th FloorNew York, NY 10118", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Seth Presser, General Counsel", "Phone": " (212) 497-9795", "Business Type": " Credit/Accounts Receivable, Customer Relations, and Finance Operating Units", "Number Affected": "30", "Total Employees": "148", "Layoff Date": " The employee separations will be commencing on or about June 27, 2018, or within 14 days thereafter. Two (2) employees\u2019 separation dates have been extended to 9/28/2018 or within 14 days thereafter. One remaining employee will be separated on or about December 28, 2018, or within 14 days thereafter.", "Closing Date": " 12/28/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 95-2934490", "Union": " The employee is not represented by a union.", "Classification": " Plant Unit Closings", "Amended": " Amended: 9/28/2018"} {"rowid": 3564, "": 3562, "notice_title": "Citizen Watch Company of America, Inc. (Warehouse & Distribution Operating Units) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6393", "Date of Notice": " 12/29/2017 Amended: 6/1/2018", "Event Number": " 2017-0179", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Citizen Watch Company of America, Inc. (Warehouse & Distribution Operating Units)1 Bulova AvenueWoodside, NY 11377", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Seth Presser, General Counsel", "Phone": " (212) 497-9795", "Business Type": " Warehousing/Distribution and after sales service", "Number Affected": "59", "Total Employees": " -----", "Layoff Date": " Employment separations are expected to commence on or about March 29, 2018 or within 14 days thereafter. One remaining affected worker\u2019s employment in the distribution operating unit will be extended to August 31, 2018.", "Closing Date": " 8/31/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 95-2934490", "Union": " Independent Production Maintenance and Service Employees Union", "Classification": " Plant Unit Closing", "Amended": " Amended: 6/1/2018"} {"rowid": 3647, "": 3645, "notice_title": "Citizen Watch Company of America, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6545", "Date of Notice": " 12/29/2017 Amended: 9/28/2018", "Event Number": " 2017-0179", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Citizen Watch Company of America, Inc. (Warehouse & Distribution Operating Units)1 Bulova AvenueWoodside, NY 11377", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Seth Presser, General Counsel", "Phone": " (212) 497-9795", "Business Type": " Warehousing/Distribution and after sales service", "Number Affected": "59", "Total Employees": " -----", "Layoff Date": " Employment separations are expected to commence on or about March 29, 2018 or within 14 days thereafter. The separation date for 8 remaining employees in the Warehouse & Distribution Operating Units has been extended from July 27, 2018, or within 14 days thereafter to September 28, 2018, or within 14 days thereafter. The separation date for 5 remaining employees in the Warehouse & Distribution Operating Units has been extended from September 28, 2018, or within 14 days thereafter to December 28, 2018, or within 14 days thereafter.", "Closing Date": " 12/28/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 95-2934490", "Union": " Independent Production Maintenance and Service Employees Union", "Classification": " Plant Unit Closing", "Amended": " Amended: 9/28/2018"} {"rowid": 3673, "": 3671, "notice_title": "Citizen Watch Company of America, Inc. (Warehouse & Distribution Operating Units) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6321", "Date of Notice": " 12/29/2017 Amendment: 4/12/2018", "Event Number": " 2017-0179", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Citizen Watch Company of America, Inc. (Warehouse & Distribution Operating Units)1 Bulova AvenueWoodside, NY 11377", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Seth Presser, General Counsel", "Phone": " (212) 497-9795", "Business Type": " Warehousing/Distribution and after sales service", "Number Affected": "59", "Total Employees": " -----", "Layoff Date": " Nineteen (19) employee separations will be extended from March 30, 2018 to commencing on or about June 29, 2018, or within 14 days thereafter.", "Closing Date": " 6/29/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 95-2934490", "Union": " Independent Production Maintenance and Service Employees Union", "Classification": " Plant Unit Closing", "Amended": " Amendment: 4/12/2018"} {"rowid": 3723, "": 3721, "notice_title": "Citizen Watch Company of America, Inc. (Credit/Accounts Receivable, Customer Relations, and Finance Operating Units) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6438", "Date of Notice": " 4/27/2018 Amended: 6/29/2018", "Event Number": " 2017-0352", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closings", "Company": " Citizen Watch Company of America, Inc.(Credit/Accounts Receivable, Customer Relations, and Finance Operating Units)350 Fifth Avenue, 29th FloorNew York, NY 10118", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Seth Presser, General Counsel", "Phone": " (212) 497-9795", "Business Type": " Credit/Accounts Receivable, Customer Relations, and Finance Operating Units", "Number Affected": "29", "Total Employees": "148", "Layoff Date": " The employee separations will be commencing on or about June 27, 2018, or within 14 days thereafter. Two (2) employees\u2019 separation dates have been extended to 9/28/2018 or within 14 days thereafter.", "Closing Date": " 6/27/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 95-2934490", "Union": " The employees are not represented by a union.", "Classification": " Plant Unit Closings", "Amended": " Amended: 6/29/2018"} {"rowid": 3750, "": 3748, "notice_title": "Citizen Watch Company of America, Inc. (Warehouse & Distribution Operating Units) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6421", "Date of Notice": " 12/29/2017 Amended: 6/25/2018", "Event Number": " 2017-0179", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Citizen Watch Company of America, Inc. (Warehouse & Distribution Operating Units)1 Bulova AvenueWoodside, NY 11377", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Seth Presser, General Counsel", "Phone": " (212) 497-9795", "Business Type": " Warehousing/Distribution and after sales service", "Number Affected": "59", "Total Employees": " -----", "Layoff Date": " Employment separations are expected to commence on or about March 29, 2018 or within 14 days thereafter. The separation date for 18 remaining employees in the Warehouse & Distribution Operating Units has been extended from June 29, 2018, or within 14 days thereafter to July 27, 2018, or within 14 days thereafter.", "Closing Date": " 8/31/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 95-2934490", "Union": " Independent Production Maintenance and Service Employees Union", "Classification": " Plant Unit Closing", "Amended": " Amended: 6/25/2018"} {"rowid": 3752, "": 3750, "notice_title": "Citizen Watch Company of America, Inc. (Warehouse & Distribution Operating Units) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6171", "Date of Notice": " 12/29/2017", "Event Number": " 2017-0179", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Citizen Watch Company of America, Inc. (Warehouse & Distribution Operating Units)1 Bulova AvenueWoodside, NY 11377", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Seth Presser, General Counsel", "Phone": " (212) 497-9795", "Business Type": " Warehousing/Distribution and after sales service", "Number Affected": "59", "Total Employees": " -----", "Layoff Date": " Employment separations are expected to commence on or about March 29, 2018 or within 14 days thereafter.", "Closing Date": " 3/29/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 95-2934490", "Union": " Independent Production Maintenance and Service Employees Union", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 3816, "": 3814, "notice_title": "Citizen Watch Company of America, Inc. (Warehouse & Distribution Operating Units) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6462", "Date of Notice": " 12/29/2017 Amended: 7/23/2018", "Event Number": " 2017-0179", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Citizen Watch Company of America, Inc. (Warehouse & Distribution Operating Units)1 Bulova AvenueWoodside, NY 11377", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Seth Presser, General Counsel", "Phone": " (212) 497-9795", "Business Type": " Warehousing/Distribution and after sales service", "Number Affected": "59", "Total Employees": " -----", "Layoff Date": " Employment separations are expected to commence on or about March 29, 2018 or within 14 days thereafter. The separation date for 8 remaining employees in the Warehouse & Distribution Operating Units has been extended from July 27, 2018, or within 14 days thereafter to August 31, 2018, or within 14 days thereafter.", "Closing Date": " 8/31/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 95-2934490", "Union": " Independent Production Maintenance and Service Employees Union", "Classification": " Plant Unit Closing", "Amended": " Amended: 7/23/2018"} {"rowid": 3860, "": 3858, "notice_title": "Citizen Watch Company of America, Inc. (Credit/Accounts Receivable, Customer Relations, and Finance Operating Units) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6352", "Date of Notice": " 4/27/2018", "Event Number": " 2017-0352", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closings", "Company": " Citizen Watch Company of America, Inc.(Credit/Accounts Receivable, Customer Relations, and Finance Operating Units)350 Fifth Avenue, 29th FloorNew York, NY 10118", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Seth Presser, General Counsel", "Phone": " (212) 497-9795", "Business Type": " Credit/Accounts Receivable, Customer Relations, and Finance Operating Units", "Number Affected": "29", "Total Employees": "148", "Layoff Date": " The employee separations will be commencing on or about June 27, 2018, or within 14 days thereafter.", "Closing Date": " 6/27/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 95-2934490", "Union": " The employees are not represented by a union.", "Classification": " Plant Unit Closings", "Amended": null} {"rowid": 3719, "": 3717, "notice_title": "Harden Furniture, LLC - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6218", "Date of Notice": " 2/1/2018", "Event Number": " 2017-0234", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": " Harden Furniture, LLC8550 Mill Pond WayMcConnellsville, NY 13401", "County": " Oneida ", "WDB Name": " HMO ", "Region": " Mohawk Valley Region", "Contact": " Roxanne Seymore, Human Resource Manager", "Phone": " (315) 245-1000 Ext: 279", "Business Type": " Furniture manufacturer", "Number Affected": "172", "Total Employees": "172", "Layoff Date": " 1/31/2018", "Closing Date": " 1/31/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 95-2758280", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3733, "": 3731, "notice_title": "Fluor - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6220", "Date of Notice": " 2/1/2018", "Event Number": " 2017-0235", "Rapid Response Specialist": " Rossy Mateo", "Reason Stated for Filing": " Plant Closing", "Company": " Fluor2455 South RoadPoughkeepsie, NY 12601", "County": " Dutchess ", "WDB Name": " DUTCHESS ", "Region": " Mid-Hudson Region", "Contact": " Dawn Gallegoes, Human Resources", "Phone": " (303) 250-8977", "Business Type": " Construction project management", "Number Affected": "85", "Total Employees": "85", "Layoff Date": " The employee separations are expected to commence during the 14-day period starting on May 2, 2018.", "Closing Date": " 5/2/2018", "Reason for Dislocation": " Work will be transitioned to Jones Lang LaSalle.", "FEIN NUM": " 95-2758280", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3734, "": 3732, "notice_title": "Harden Furniture, LLC - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6234", "Date of Notice": " 2/1/2018 Amended: 2/12/2018", "Event Number": " 2017-0234", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": " Harden Furniture, LLC8550 Mill Pond WayMcConnellsville, NY 13401", "County": " Oneida ", "WDB Name": " HMO ", "Region": " Mohawk Valley Region", "Contact": " Roxanne Seymore, Human Resource Manager", "Phone": " (315) 245-1000 Ext: 279", "Business Type": " Furniture manufacturer", "Number Affected": "90", "Total Employees": "172", "Layoff Date": " 1/31/2018 (82 workers have been recalled on February 12, 2018 and it is anticipated operations will continue through April 12, 2018 for minimal production. Remainder of the 90 employees are on re-call should the production schedule warrant additional call backs).", "Closing Date": " 4/12/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 95-2758280", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended: 2/12/2018"} {"rowid": 3819, "": 3817, "notice_title": "Fluor - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6242", "Date of Notice": " 2/1/2018 Amendment: 2/6/2018", "Event Number": " 2017-0235", "Rapid Response Specialist": " Rossy Mateo", "Reason Stated for Filing": " Plant Closing", "Company": " Fluor2455 South RoadPoughkeepsie, NY 12601", "County": " Dutchess ", "WDB Name": " DUTCHESS ", "Region": " Mid-Hudson Region", "Contact": " Dawn Gallegoes, Human Resources", "Phone": " (303) 250-8977", "Business Type": " Construction project management", "Number Affected": "85", "Total Employees": "85", "Layoff Date": " The employee separations have been extended from March 31, 2018 to commence during the 14-day period starting on May 2, 2018.", "Closing Date": " 3/31/2018", "Reason for Dislocation": " Work will be transitioned to Jones Lang LaSalle.", "FEIN NUM": " 95-2758280", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 2/6/2018"} {"rowid": 4031, "": 4029, "notice_title": "Fluor Enterprises, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6694", "Date of Notice": " 2/12/2019", "Event Number": " 2018-0258", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Plant Closing", "Company": " Fluor Enterprises, Inc. 568 Shore Airport Road Ticonderoga, NY 12883", "County": " Essex ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Natalie McElroy, Human Resources", "Phone": " (864) 517-1939", "Business Type": " Construction project management", "Number Affected": "2", "Total Employees": "2", "Layoff Date": " Separations are expected to commence during the 14-day period starting on May 13, 2019.", "Closing Date": " 2/28/2019", "Reason for Dislocation": " Contract loss with International Paper", "FEIN NUM": " 95-2758280", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 118, "": 116, "notice_title": "CBRE - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9351", "Date of Notice": " 11/6/2020", "Event Number": " 2020-0351", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": " CBRE 70 West Red Oak Lane White Plains, NY 10604", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson Region", "Contact": " Christine Murphy, SPHR, SHRM-SCP, Senior Business Partner", "Phone": " (202) 585-5662", "Business Type": " Commercial Real Estate Services", "Number Affected": "35.0", "Total Employees": " ----", "Layoff Date": " The business will be permanently closing its site located at 70 West Red Oak Lane, White Plains effective 2/5/2021 impacting 35 employees.", "Closing Date": " 2/5/2021", "Reason for Dislocation": " Economic", "FEIN NUM": " 95-2743174", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 769, "": 767, "notice_title": "CBRE - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8688", "Date of Notice": " 2/19/2020 Amendment: 6/17/2020", "Event Number": " 2019-0307", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " CBRE 275 7th Avenue, 17th Floor New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Tamme Gaddis, SHRM-SCP, Business Partner", "Phone": " (214) 438-8850", "Business Type": " Commercial Real Estate Services", "Number Affected": "47.0", "Total Employees": "57.0", "Layoff Date": " 5/22/2020 (40); 7/15/2020 (6). One employee to be separated effective 9/30/2020.", "Closing Date": " -----", "Reason for Dislocation": " Reduction in workload due to a change in business priorities.", "FEIN NUM": " 95-2743174", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 6/17/2020"} {"rowid": 1044, "": 1042, "notice_title": "CBRE - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8412", "Date of Notice": " 2/19/2020 Amendment: 5/4/2020", "Event Number": " 2019-0307", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " CBRE 275 7th Avenue, 17th Floor New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Tamme Gaddis, SHRM-SCP, Business Partner", "Phone": " (214) 438-8850", "Business Type": " Commercial Real Estate Services", "Number Affected": "47", "Total Employees": "57", "Layoff Date": " 5/22/2020 (40); 7/15/2020 (6). One additional employee will be permanently separated effective 8/3/2020.", "Closing Date": " -----", "Reason for Dislocation": " Reduction in workload due to a change in business priorities.", "FEIN NUM": " 95-2743174", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 5/4/2020"} {"rowid": 1229, "": 1227, "notice_title": "CBRE - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8234", "Date of Notice": " 2/19/2020 Amendment: 4/15/2020", "Event Number": " 2019-0307", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " CBRE 275 7th Avenue, 17th Floor New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Tamme Gaddis, SHRM-SCP, Business Partner", "Phone": " (214) 438-8850", "Business Type": " Commercial Real Estate Services", "Number Affected": "46", "Total Employees": "57", "Layoff Date": " Separations for 40 employees will occur on 5/22/2020. An additional 6 employees will be separated effective 7/15/2020.", "Closing Date": " -----", "Reason for Dislocation": " Reduction in workload due to a change in business priorities.", "FEIN NUM": " 95-2743174", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 4/15/2020"} {"rowid": 2347, "": 2345, "notice_title": "CBRE - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7108", "Date of Notice": " 2/19/2020", "Event Number": " 2019-0307", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "CBRE 275 7th Avenue, 17th Floor New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Tamme Gaddis, SHRM-SCP, Business Partner", "Phone": " (214) 438-8850", "Business Type": " Commercial Real Estate Services", "Number Affected": "40", "Total Employees": "59", "Layoff Date": " Separations will begin on 5/22/2020.", "Closing Date": " -----", "Reason for Dislocation": " Reduction in workload due to a change in business priorities.", "FEIN NUM": " 95-2743174", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3516, "": 3514, "notice_title": "Conduent Education Services, LLC - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6241", "Date of Notice": " 2/16/2018", "Event Number": " 2017-0246", "Rapid Response Specialist": " Micheal Clark", "Reason Stated for Filing": " Plant Closing", "Company": " Conduent Education Services, LLC501 Bleecker St.Utica, NY 13501", "County": " Oneida ", "WDB Name": " HMO ", "Region": " Mohawk Valley Region", "Contact": " Armando Santiesteban, Human Resources", "Phone": " (915) 775-3069", "Business Type": " Education Services", "Number Affected": "22", "Total Employees": "183", "Layoff Date": " 5/18/2018", "Closing Date": " To be determined", "Reason for Dislocation": " Change in business needs", "FEIN NUM": " 95-2501112", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3655, "": 3653, "notice_title": "Conduent Education Services, LLC - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6300", "Date of Notice": " 3/30/2018", "Event Number": " 2017-0303", "Rapid Response Specialist": " Micheal Clark", "Reason Stated for Filing": " Plant Closing", "Company": " Conduent Education Services, LLC501 Bleecker St.Utica, NY 13501", "County": " Oneida ", "WDB Name": " HMO ", "Region": " Mohawk Valley Region", "Contact": " Armando Santiesteban, Senior Human Resources Generalist", "Phone": " (915) 775-3069", "Business Type": " Education Services", "Number Affected": "21", "Total Employees": "183", "Layoff Date": " This fourth phase of separations will occur on or about June 29, 2018.", "Closing Date": " To be determined", "Reason for Dislocation": " Change in business needs", "FEIN NUM": " 95-2501112", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3708, "": 3706, "notice_title": "Conduent Education Services, LLC - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6194", "Date of Notice": " 1/11/2018", "Event Number": " 2017-0206", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": "Conduent Education Services, LLC501 Bleecker St.Utica, NY 13501", "County": " Oneida ", "WDB Name": " HMO ", "Region": " Mohawk Valley Region", "Contact": " Armando Santiesteban, Human Resources", "Phone": " (915) 775-3069", "Business Type": " Education Services", "Number Affected": "33", "Total Employees": " -----", "Layoff Date": " 4/13/2018", "Closing Date": " To be determined", "Reason for Dislocation": " Change in business needs", "FEIN NUM": " 95-2501112", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3727, "": 3725, "notice_title": "Conduent Education Services, LLC - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6546", "Date of Notice": " 9/28/2018", "Event Number": " 2018-0101", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": " Conduent Education Services, LLC 501 Bleecker St. Utica, NY 13501", "County": " Oneida ", "WDB Name": " HMO ", "Region": " Mohawk Valley", "Contact": " Sarah Amoriell, HR Consultant", "Phone": " (801) 567-5432", "Business Type": " Educational Services", "Number Affected": "43", "Total Employees": "97", "Layoff Date": " This ninth phase of separations will occur on or about December 28, 2018.", "Closing Date": " To be determined", "Reason for Dislocation": " Change in business needs", "FEIN NUM": " 95-2501112", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3735, "": 3733, "notice_title": "Conduent Education Services, LLC - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6528", "Date of Notice": " 9/14/2018", "Event Number": " 2018-0081", "Rapid Response Specialist": " Micheal Clark", "Reason Stated for Filing": " Plant Closing", "Company": " Conduent Education Services, LLC501 Bleecker St.Utica, NY 13501", "County": " Oneida ", "WDB Name": " HMO ", "Region": " Mohawk Valley", "Contact": " Sarah Amoriell, Human Resources", "Phone": " (801) 567-5432", "Business Type": " Education Services", "Number Affected": "3", "Total Employees": "97", "Layoff Date": " This 9th phase of separations will occur on or about December 14, 2018.", "Closing Date": " To be determined", "Reason for Dislocation": " Change in business needs", "FEIN NUM": " 95-2501112", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3757, "": 3755, "notice_title": "Conduent Education Services, LLC - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6264", "Date of Notice": " 3/12/2018", "Event Number": " 2017-0261", "Rapid Response Specialist": " Micheal Clark", "Reason Stated for Filing": " Plant Closing", "Company": " Conduent Education Services, LLC501 Bleecker St.Utica, NY 13501", "County": " Oneida ", "WDB Name": " HMO ", "Region": " Mohawk Valley Region", "Contact": " Armando Santiesteban, Senior Human Resources Generalist", "Phone": " (915) 775-3069", "Business Type": " Education Services", "Number Affected": "12", "Total Employees": "183", "Layoff Date": " 6/15/2018", "Closing Date": " To be determined", "Reason for Dislocation": " Change in business needs", "FEIN NUM": " 95-2501112", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3789, "": 3787, "notice_title": "Conduent Education Services, LLC - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6449", "Date of Notice": " 7/6/2018", "Event Number": " 2018-0001", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": " Conduent Education Services, LLC 501 Bleecker St.Utica, NY 13501", "County": " Oneida ", "WDB Name": " HMO ", "Region": " Mohawk Valley", "Contact": " Armando Santiesteban, Senior Human Resources Generalist", "Phone": " (915) 775-3069", "Business Type": " Educational Services", "Number Affected": "17", "Total Employees": "129", "Layoff Date": " This seventh phase of separations will occur on or about October 19, 2018.", "Closing Date": " To be determined", "Reason for Dislocation": " Change in business needs", "FEIN NUM": " 95-2501112", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3811, "": 3809, "notice_title": "Conduent Education Services, LLC - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6374", "Date of Notice": " 5/11/2018", "Event Number": " 2017-0369", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": " Conduent Education Services, LLC 501 Bleecker St.Utica, NY 13501", "County": " Oneida ", "WDB Name": " HMO ", "Region": " Mohawk Valley Region", "Contact": " Armando Santiesteban, Senior Human Resources Generalist", "Phone": " (915) 775-3069", "Business Type": " Educational Services", "Number Affected": "8", "Total Employees": "162", "Layoff Date": " This sixth phase of separations will occur on or about August 10, 2018.", "Closing Date": " To be determined", "Reason for Dislocation": " Change in business needs", "FEIN NUM": " 95-2501112", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3858, "": 3856, "notice_title": "Conduent Education Services, LLC - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6493", "Date of Notice": " 8/17/2018", "Event Number": " 2018-0040", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": " Conduent Education Services, LLC501 Bleecker St.Utica, NY 13501", "County": " Oneida ", "WDB Name": " HMO ", "Region": " Mohawk Valley", "Contact": " Sarah Amoriell, HR Consultant", "Phone": " (801) 567-5432", "Business Type": " Educational Services", "Number Affected": "31", "Total Employees": "120", "Layoff Date": " This eighth phase of separations will occur on or about November 16, 2018.", "Closing Date": " To be determined", "Reason for Dislocation": " Change in business needs", "FEIN NUM": " 95-2501112", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3908, "": 3906, "notice_title": "Conduent Education Services, LLC - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6354", "Date of Notice": " 4/27/2018", "Event Number": " 2017-0354", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": " Conduent Education Services, LLC 501 Bleecker St.Utica, NY 13501", "County": " Oneida ", "WDB Name": " HMO ", "Region": " Mohawk Valley Region", "Contact": " Armando Santiesteban, Senior Human Resources Generalist", "Phone": " (915) 775-3069", "Business Type": " Educational Services", "Number Affected": "25", "Total Employees": "126", "Layoff Date": " This fifth phase of separations will occur on or about July 27, 2018.", "Closing Date": " To be determined", "Reason for Dislocation": " Change in business needs", "FEIN NUM": " 95-2501112", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3919, "": 3917, "notice_title": "Conduent Education Services, LLC - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6588", "Date of Notice": " 10/25/2018", "Event Number": " 2018-0152", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": " Conduent Education Services, LLC501 Bleecker St.Utica, NY 13501", "County": " Oneida ", "WDB Name": " HMO ", "Region": " Mohawk Valley", "Contact": " Sarah Amoriell, HR Consultant", "Phone": " (801) 567-5432", "Business Type": " Educational Services", "Number Affected": "4", "Total Employees": "96", "Layoff Date": " This tenth phase of separations will occur on or about January 25, 2019.", "Closing Date": " To be determined", "Reason for Dislocation": " Change in business needs", "FEIN NUM": " 95-2501112", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2329, "": 2327, "notice_title": "Oakwood Worldwide (US) LP - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7125", "Date of Notice": " 3/4/2020", "Event Number": " 2019-0349", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Oakwood Worldwide (US) LP 888 Sixth Avenue, Suite 305 New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Hortencia Garcia, Director, Employee & Labor Relations", "Phone": " (562) 473-7383", "Business Type": " Providing temporary and long-term housing accommodations for relocated individuals and corporate officials", "Number Affected": "1", "Total Employees": " -----", "Layoff Date": " 6/3/2020", "Closing Date": " To Be Determined", "Reason for Dislocation": " Economic", "FEIN NUM": " 95-2221188", "Union": " The employee is not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 289, "": 287, "notice_title": "Aramark (at Credit Suisse - Lifeworks) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9186", "Date of Notice": " 9/18/2020", "Event Number": " 2020-0247", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Aramark (at Credit Suisse - Lifeworks) 11 Madison Avenue New York, NY 10010", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " lldiko Agoston, Human Resources Director", "Phone": " (571) 282-9125", "Business Type": " Offers great dining services", "Number Affected": "52.0", "Total Employees": " ----", "Layoff Date": " Fifty-two (52) employees will be temporarily separated effective 10/31/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 95-2051630", "Union": " UNITE HERE Local 100", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 4032, "": 4030, "notice_title": "Aramark Educational Services, LLC (at Barnard College & Java City) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6761", "Date of Notice": " 4/15/2019", "Event Number": " 2018-0371", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Aramark Educational Services, LLC (at Barnard College & Java City) 607 W. 116th Street New York, NY 10027", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jennifer Scott, Human Resources Director", "Phone": " (302) 287-6749", "Business Type": " Provides food service, facilities and uniform services to hospitals, universities, school districts, stadiums and other businesses.", "Number Affected": "61", "Total Employees": "61", "Layoff Date": " 6/30/2019", "Closing Date": " 6/30/2019", "Reason for Dislocation": " Loss of contract", "FEIN NUM": " 95-2051630", "Union": " Transport Workers Union Local 264", "Classification": " Plant Closing", "Amended": null} {"rowid": 3947, "": 3945, "notice_title": "Nestle USA, Inc. (and Nestle Dreyer's Ice Cream Company) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6875", "Date of Notice": " 8/16/2019", "Event Number": " 2019-0034", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Nestle USA, Inc. (and Nestle Dreyer's Ice Cream Company) 565 Broadhollow Road Farmingdale, NY 11735", "County": " Nassau ", "WDB Name": " OYSTER BAY ", "Region": " Long Island", "Contact": " Penny Finley, Corporate Human Resources", "Phone": " (703) 682-7742", "Business Type": " Packaged Foods", "Number Affected": "39", "Total Employees": "39", "Layoff Date": " The first separation is expected to occur on October 18, 2019, and separations may continue through December 31, 2019.", "Closing Date": " 12/31/2019", "Reason for Dislocation": " Shifting from direct-store delivery (DSD) to a warehouse distribution model for its frozen pizza and ice cream businesses.", "FEIN NUM": " 95-1572209", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4015, "": 4013, "notice_title": "Web.com Group, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6740", "Date of Notice": " 3/29/2019", "Event Number": " 2018-0343", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Web.com Group, Inc. 330 W. 34th Street, 16th Floor New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jeff Neace, General Counsel", "Phone": " (904) 680-6600", "Business Type": " Provides a range of Internet services to small businesses", "Number Affected": "9", "Total Employees": "13", "Layoff Date": " Separations are expected to occur on or within 14 days of June 1, 2019 and July 1, 2019.", "Closing Date": " -----", "Reason for Dislocation": " Ecomonic", "FEIN NUM": " 94-3327894", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4176, "": 4174, "notice_title": "Web.com Group, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6688", "Date of Notice": " 2/1/2019", "Event Number": " 2018-0249", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Web.com Group, Inc. 330 W. 34th Street, 16th Floor New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Matt McClure, Chief Legal Officer", "Phone": " (904) 680-6600", "Business Type": " Provides a range of Internet services to small businesses", "Number Affected": "39", "Total Employees": " To be determined", "Layoff Date": " Separations are expected to occur April 1-15, 2019.", "Closing Date": " -----", "Reason for Dislocation": " Ecomonic", "FEIN NUM": " 94-3327894", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 94, "": 92, "notice_title": "Banana Republic, LLC, a subsidiary of Gap Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9369", "Date of Notice": " 11/23/2020", "Event Number": " 2020-0364", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Banana Republic, LLC, a subsidiary of Gap Inc. 1529 3rd Ave. New York, NY 10028", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Greg Gonzales-Pollick, HR Director", "Phone": " (415) 215-3670", "Business Type": " Retail store", "Number Affected": "62.0", "Total Employees": " ----", "Layoff Date": " Separations will occur beginning on January 31, 2021 or the 14-day period starting on that date.", "Closing Date": " 1/31/2021", "Reason for Dislocation": " Economic", "FEIN NUM": " 94-3288284", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3650, "": 3648, "notice_title": "Banana Republic, LLC, a subsidiary of Gap Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6223", "Date of Notice": " 1/31/2018", "Event Number": " 2017-0233", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Banana Republic, LLC, a subsidiary of Gap Inc.55 Thomas StreetNew York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michele Nyrop", "Phone": " (415) 427-4039", "Business Type": " Retail", "Number Affected": "112", "Total Employees": " -----", "Layoff Date": " Beginning on May 31, 2018, terminations from this location are all due to the relocation of the following functions from New York to San Francisco: Banana Republic Factory Store Design, Banana Republic Factory Store Product Development, Banana Republic Product/Creative Strategy & Operations, Banana Republic Product Development and Fabric R&D, Banana Republic Tech Design, Banana Republic Design, Banana Republic Human Resources and Banana Republic Communications.", "Closing Date": " 5/31/2018", "Reason for Dislocation": " Multiple units to relocate to San Francisco", "FEIN NUM": " 94-3288284", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 4136, "": 4134, "notice_title": "GBG USA Inc. (Global Brands Group) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7031", "Date of Notice": " 12/9/2019", "Event Number": " 2019-0186", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "GBG USA Inc. (Global Brands Group)Corporate Headquarters 350 5th Ave New York, NY 10118", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Robyn Berenblat, Director, Human Resources", "Phone": " (646) 839-7614", "Business Type": " Apparel store offices", "Number Affected": "83", "Total Employees": "340", "Layoff Date": " Separations will occur between January 1, 2020 and June 30, 2020.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 94-3032467", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2344, "": 2342, "notice_title": "Nestle Waters North America - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7115", "Date of Notice": " 2/28/2020", "Event Number": " 2019-0313", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": " Nestle Waters North America 5 Warehouse Lane Elmsford, NY 10523", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson Region", "Contact": " Nancy DiRienzo, Head of HR, ReadyRefresh", "Phone": " (914) 355-0224", "Business Type": " Produces and distributes numerous brands of bottled water across North America.", "Number Affected": "105", "Total Employees": "105", "Layoff Date": " Separations from employment will begin on June 1, 2020.", "Closing Date": " June 1, 2020", "Reason for Dislocation": " Due to an operational change to optimize the ReadyRefresh delivery process", "FEIN NUM": " 94-3027237", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 493, "": 491, "notice_title": "DFS Group L.P. (JFK Int'l Airport, Jamaica) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8966", "Date of Notice": " 6/30/2020 Amendment: 7/31/2020", "Event Number": " 2019-1935", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": " DFS Group L.P. (JFK Int'l Airport, Jamaica) JFK International Airport Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Tiffany Vo, Human Resource Manager", "Phone": " (347) 343-0332", "Business Type": " Retail", "Number Affected": "152.0", "Total Employees": " ----", "Layoff Date": " Separations for sixty-six (66) employees who were previously furloughed on 4/20/2020 will be permanently separated effective 9/1/2020. Eighty (80) employee temporary layoffs/furloughs are being extended indefinitely.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 94-3021357", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": " Amendment: 7/31/2020"} {"rowid": 685, "": 683, "notice_title": "DFS Group L.P. (JFK Int'l Airport, Jamaica) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8776", "Date of Notice": " 6/30/2020", "Event Number": " 2019-1935", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": " DFS Group L.P. (JFK Int'l Airport, Jamaica) JFK International Airport Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Tiffany Vo, Human Resource Manager", "Phone": " (347) 343-0332", "Business Type": " Retail", "Number Affected": "152.0", "Total Employees": " ----", "Layoff Date": " Separations began on 4/20/2020 and Of the 152 employees temporarily separated on 4/20/2020, 57 will be permanently separated on 9/1/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 94-3021357", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": null} {"rowid": 939, "": 937, "notice_title": "Hyatt Regency Buffalo Hotel - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8513", "Date of Notice": " 5/26/2020", "Event Number": " 2019-1711", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Hyatt Regency Buffalo Hotel2 Fountain Plaza Buffalo, NY 14202", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " John O'Connell, General Manager", "Phone": " (716) 855-4895", "Business Type": " Hotel", "Number Affected": "207.0", "Total Employees": "207.0", "Layoff Date": " Employees temporarily furloughed effective 3/18/2020", "Closing Date": " 3/18/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19 subsquently resulting in loss of management agreement to operate the hotel", "FEIN NUM": " 94-1649123", "Union": " I.U.O.E. Local 17", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 361, "": 359, "notice_title": "Levi's Only Stores, Inc. (Levi Strauss & Co.) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9100", "Date of Notice": " 9/4/2020", "Event Number": " 2020-0182", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Levi's Only Stores, Inc. (Levi Strauss & Co.) 1535 Broadway New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jonathan Tam, Human Resources Business Partner", "Phone": " (844) 474-5384", "Business Type": " Retail Store", "Number Affected": "118.0", "Total Employees": " ----", "Layoff Date": " Furloughs that began on or about 4/13/2020 will exceed six months", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 94-0905160", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 362, "": 360, "notice_title": "Levi's Only Stores, Inc. (Levi Strauss & Co.) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9101", "Date of Notice": " 9/4/2020", "Event Number": " 2020-0183", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Levi's Only Stores, Inc. (Levi Strauss & Co.) 495 Broadway New York, NY 10012", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " David Cardiff, Associate General Counsel", "Phone": " (415) 501-6968", "Business Type": " Retail Store", "Number Affected": "55.0", "Total Employees": " ----", "Layoff Date": " Furloughs that began on or about 4/13/2020 will exceed six months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 94-0905160", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 3406, "": 3404, "notice_title": "NIKE, Inc. (Niketown Midtown) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6153", "Date of Notice": " 12/14/2017", "Event Number": " 2017-0166", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " NIKE, Inc. (Niketown Midtown) 6 East 57th Street New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Bo Munna, Human Resources Manager", "Phone": " (646) 276-6470", "Business Type": " Retail Store", "Number Affected": "357", "Total Employees": "357", "Layoff Date": " The affected employees will be permanently laid off on, or within a 14-day period of, March 17, 2018.", "Closing Date": " 3/17/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 93-0891124", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 355, "": 353, "notice_title": "Sur La Table - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9104", "Date of Notice": " 7/6/2020", "Event Number": " 2020-0184", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "Sur La TableStore 104167 Market St. Yonkers, NY 10710", "County": " Westhester/Rockland ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Jan Stephenson, HR Director", "Phone": " (310) 630-1218", "Business Type": " Restaurant", "Number Affected": "21.0", "Total Employees": " 46 (total employees affected at both sites)", "Layoff Date": " 9/1/2020", "Closing Date": " 9/1/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 91-1643409", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3788, "": 3786, "notice_title": "Investopedia, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6480", "Date of Notice": " 7/31/2018", "Event Number": " 2018-0026", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Investopedia, Inc.114 West 41st StreetNew York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Colleen Gangl, Vice President", "Phone": " (212) 204-1496", "Business Type": " Financial news and information", "Number Affected": "36", "Total Employees": "96", "Layoff Date": " The layoffs will commence on November 1, 2018 and end on March 31, 2019.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 90-1035359", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3959, "": 3957, "notice_title": "57th Street, LLC d/b/a Kingside & The Roof - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6927", "Date of Notice": " 9/30/2019", "Event Number": " 2019-0080", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "57th Street, LLC d/b/a Kingside & The Roof 124 West 57th Street, Ground Floor & 29th Floor New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Vanessa Napoletano, HR Manager", "Phone": " (212) 750-6361 Ext: 112", "Business Type": " Hotel", "Number Affected": "107", "Total Employees": "107", "Layoff Date": " 1/1/2020", "Closing Date": " 1/1/2020", "Reason for Dislocation": " Sale of the hotel and lease was terminated", "FEIN NUM": " 90-0946100", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 450, "": 448, "notice_title": "IS Chrystie Management LLC dba Public Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9034", "Date of Notice": " 7/28/2020 Amendment: 8/18/2020", "Event Number": " 2020-0073", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "IS Chrystie Management LLC dba Public Hotel 215 Chrystie Street New York, NY 10002", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Scott Root, Executive VP", "Phone": " (917) 856-1320", "Business Type": " Hotel", "Number Affected": "85.0", "Total Employees": "110.0", "Layoff Date": " Temporary layoffs than began on 3/13/2020 will exceed six months. There are currently 25 employees on site.", "Closing Date": " 3/13/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 90-0917908", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 8/18/2020"} {"rowid": 539, "": 537, "notice_title": "IS Chrystie Management LLC dba Public Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8934", "Date of Notice": " 7/28/2020", "Event Number": " 2020-0073", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary and Permanent Layoff", "Company": " IS Chrystie Management LLC dba Public Hotel 215 Chrystie Street New York, NY 10002", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Scott Root, Executive VP", "Phone": " (917) 856-1320", "Business Type": " Hotel", "Number Affected": "105.0", "Total Employees": " ----", "Layoff Date": " Separations on 3/13/2020 will affect 54 employees and these temporary layoffs will exceed six months. Separations for 51 employees will become permanent effective 9/13/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 90-0917908", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary and Permanent Layoff", "Amended": null} {"rowid": 4258, "": 4256, "notice_title": "Eclipse Advantage, LLC - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6689", "Date of Notice": " 2/6/2019", "Event Number": " 2018-0253", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Closing", "Company": " Eclipse Advantage, LLC 105 Rotterdam Industrial Park Schenectady, NY 12306", "County": " Schenectady ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Nichole Winch, VP, Human Resources", "Phone": " (321) 473-7209", "Business Type": " Unloading services with Union Pacific/Cold Connect.", "Number Affected": "62", "Total Employees": "62", "Layoff Date": " May 6, 2019", "Closing Date": " May 6, 2019", "Reason for Dislocation": " Service contract cancelation with Union Pacific Cold Connect/Railex", "FEIN NUM": " 90-0855928", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3556, "": 3554, "notice_title": "New York Yankees Steakhouse (Manhattan) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6409", "Date of Notice": " 6/8/2018", "Event Number": " 2017-0397", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " New York Yankees Steakhouse (Manhattan)7 W 51st StreetNew York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " David Carroll, Sr. Vice President of Human Resources", "Phone": " (954) 797-5455", "Business Type": " Restaurant", "Number Affected": "75", "Total Employees": "75", "Layoff Date": " September 8, 2018", "Closing Date": " September 8, 2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 90-0821315", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3762, "": 3760, "notice_title": "Cardinal McCloskey Community Services - Head Start Programs - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6444", "Date of Notice": " 6/1/2018 Amended: 7/6/2018", "Event Number": " 2017-0398", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Cardinal McCloskey Community Services - Head Start Programs 560 Concord Avenue Bronx, NY 10455", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Dr. Reva Gershen-Lowy, Senior Vice President, Early Childhood Education", "Phone": " (914) 997-8000 Ext: 198", "Business Type": " Pre-School", "Number Affected": "17", "Total Employees": " 205 (total employees at all sites)", "Layoff Date": " 7/1/2018", "Closing Date": " 7/1/2018", "Reason for Dislocation": " Loss of contract with the U.S. Department of Health and Human Services, Administration for Children and Families", "FEIN NUM": " 90-0821315", "Union": " Community and Social Agency Employees Union, District 1707, AFSCME, AFL-CIO, District 1707", "Classification": " Plant Unit Closing", "Amended": " Amended: 7/6/2018"} {"rowid": 933, "": 931, "notice_title": "ROW NYC Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8514", "Date of Notice": " 5/28/2020", "Event Number": " 2019-1717", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "ROW NYC Hotel 700 8th Avenue New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Maurizio Bonivento, Area Managing Director", "Phone": " (212) 536-1020", "Business Type": " Hotel", "Number Affected": "283.0", "Total Employees": " -----", "Layoff Date": " Furloughs began on 3/19/2020 and are expected to last longer than six months.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 90-0780742", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 195, "": 193, "notice_title": "Fooda Inc. (NYC Office) & at Flying Buffalo Cafe (LIC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9272", "Date of Notice": " 10/1/2020", "Event Number": " 2020-0304", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Fooda Inc. (NYC Office) & at Flying Buffalo Cafe (LIC) 2 NYC Sites", "County": " Queens/New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Emily Karottki, Vice President of People", "Phone": null, "Business Type": " Restaurants", "Number Affected": " 50 (total at both sites)", "Total Employees": " ----", "Layoff Date": " Employees furloughed in April and in June 2020 will be permanently separated effective 10/15/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 90-0722900", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2000, "": 1998, "notice_title": "49th Street Restaurant LLC dba Lillie's - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7435", "Date of Notice": " 3/25/2020", "Event Number": " 2019-0676", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 49th Street Restaurant LLC dba Lillie's 249 West 49th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Karl Finegan, CEO", "Phone": " (917) 499-1202", "Business Type": " Restaurant", "Number Affected": "63", "Total Employees": "63", "Layoff Date": " 3/16/2020", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 90-0515693", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 3377, "": 3375, "notice_title": "Lindy's Restaurant (52nd 8th Operating Inc.) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6057", "Date of Notice": " 9/29/2017", "Event Number": " 2017-0087", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Lindy's Restaurant (52nd 8th Operating Inc.) 825 7th Avenue New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mr. Brett Trimarchi, District Supervisor", "Phone": " (917) 836-1250", "Business Type": " Restaurant", "Number Affected": "35", "Total Employees": "35", "Layoff Date": " 1/7/2018", "Closing Date": " 1/7/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 89-90506", "Union": " UNITE Here Local 100", "Classification": " Plant Closing", "Amended": null} {"rowid": 3487, "": 3485, "notice_title": "Lindy's Restaurant (52nd 8th Operating Inc.) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6146", "Date of Notice": " 9/29/2017 Amendment: 12/12/2017", "Event Number": " 2017-0087", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Lindy's Restaurant (52nd 8th Operating Inc.)825 7th AvenueNew York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mr. Brett Trimarchi, District Supervisor", "Phone": " (917) 836-1250", "Business Type": " Restaurant", "Number Affected": "27", "Total Employees": "27", "Layoff Date": " The layoffs have been extended from January 7, 2018 to February 7, 2018.", "Closing Date": " 2/7/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 89-90506", "Union": " UNITE Here Local 100", "Classification": " Plant Closing", "Amended": " Amendment: 12/12/2017"} {"rowid": 3558, "": 3556, "notice_title": "Lindy's Restaurant (52nd 8th Operating Inc.) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6247", "Date of Notice": " 9/29/2017 Amendment: 2/26/2018", "Event Number": " 2017-0087", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Lindy's Restaurant (52nd 8th Operating Inc.)825 7th AvenueNew York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mr. Brett Trimarchi, District Supervisor", "Phone": " (917) 836-1250", "Business Type": " Restaurant", "Number Affected": "25", "Total Employees": "25", "Layoff Date": " The layoffs have been extended from March 4, 2018 or during the 14-day period thereafter to May 6, 2018 14-day period thereafter.", "Closing Date": " 5/6/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 89-90506", "Union": " UNITE Here Local 100", "Classification": " Plant Closing", "Amended": " Amendment: 2/26/2018"} {"rowid": 3661, "": 3659, "notice_title": "Lindy's Restaurant (52nd 8th Operating Inc.) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6191", "Date of Notice": " 9/29/2017 Amended: 1/10/2018", "Event Number": " 2017-0087", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Lindy's Restaurant (52nd 8th Operating Inc.)825 7th AvenueNew York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mr. Brett Trimarchi, District Supervisor", "Phone": " (917) 836-1250", "Business Type": " Restaurant", "Number Affected": "26", "Total Employees": "26", "Layoff Date": " The layoffs have been extended from February 7, 2018 or 14-day period thereafter to March 4, 2018 or 14-day period thereafter.", "Closing Date": " 3/4/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 89-90506", "Union": " UNITE Here Local 100", "Classification": " Plant Closing", "Amended": " Amended: 1/10/2018"} {"rowid": 2844, "": 2842, "notice_title": "Ichor Systems - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5423", "Date of Notice": " 1/22/2016", "Event Number": " 2015-0203", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Ichor Systems 1600 Enterprise Drive Kingston, NY 12401", "County": " Ulster ", "WDB Name": " ULSTER", "Region": " Mid-Hudson Region", "Contact": " Rock Martel", "Phone": " (845) 383-1964 Ext 318", "Business Type": " Engineering and manufacturing", "Number Affected": "96", "Total Employees": "96", "Layoff Date": " To occur between 4/21/2016 and 4/29/2016", "Closing Date": " 4/29/2016", "Reason for Dislocation": "Economic", "FEIN NUM": " 88-12767", "Union": " The affected employees have no bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 1002, "": 1000, "notice_title": "MGM Resorts Satellite, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8457", "Date of Notice": " 5/12/2020", "Event Number": " 2019-1656", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "MGM Resorts Satellite, LLC 35-24 169th St Flushing, NY 11358", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Brenda Bradbury, MGM Resorts International VP, Employee and Labor Relations Operations", "Phone": " (855) 464-6747", "Business Type": " Hotel and Events", "Number Affected": "1.0", "Total Employees": " ----", "Layoff Date": " The layoff that occurred between March 2, 2020 through March 15, 2020 may now become permanent effective August 31, 2020.", "Closing Date": " March 2, 2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 88-0215232", "Union": " The employee is not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3067, "": 3065, "notice_title": "Elmhurst Dairy, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5647", "Date of Notice": " 8/1/2016", "Event Number": " 2016-0020", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Elmhurst Dairy, Inc. 155-25 Styler Road Jamaica, NY 11433", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jay Valentine", "Phone": " (718) 526-3442", "Business Type": " Dairy Plant", "Number Affected": "273", "Total Employees": "273", "Layoff Date": " Employees will be separated during the 14-day period beginning on 10/30/2016.", "Closing Date": " 11/13/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " 87-90935", "Union": " Local 553, Intrernational Brotherhood of Teamsters", "Classification": " Plant Closing", "Amended": null} {"rowid": 3127, "": 3125, "notice_title": "Elmhurst Dairy, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5763", "Date of Notice": " 8/1/2016 Amended: 12/2/2016", "Event Number": " 2016-0020", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Elmhurst Dairy, Inc. 155-25 Styler Road Jamaica, NY 11433", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Matthew Bergen", "Phone": " (718) 526-3442", "Business Type": " Dairy Plant", "Number Affected": "273", "Total Employees": "273", "Layoff Date": " Employees will be separated during the 14-day period beginning on 10/30/2016. Nine (9) remaining employees will be separated during the 14-day period of 12/23/16 through 1/6/2017.", "Closing Date": " 1/6/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 87-90935", "Union": " Local 553, Intrernational Brotherhood of Teamsters", "Classification": " Plant Closing", "Amended": " Amended: 12/2/2016"} {"rowid": 3138, "": 3136, "notice_title": "Elmhurst Dairy, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5735", "Date of Notice": " 8/1/2016 Amended: 11/11/2016", "Event Number": " 2016-0020", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Elmhurst Dairy, Inc.155-25 Styler RoadJamaica, NY 11433", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Matthew Bergen", "Phone": " (718) 526-3442", "Business Type": " Dairy Plant", "Number Affected": "273", "Total Employees": "273", "Layoff Date": " The separation for the remaining 11 employees will be postponed for purposes of winding down operations. As a result, seven employees will be separated during the 14 day period of 11/18/2016 through 12/2/2016, while the remaining four employees will be separated during the 14 day period of 12/23/16 through 1/6/2017.", "Closing Date": " 1/6/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 87-90935", "Union": " Local 553, Intrernational Brotherhood of Teamsters", "Classification": " Plant Closing", "Amended": " Amended: 11/11/2016"} {"rowid": 3368, "": 3366, "notice_title": "Elmhurst Dairy, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5795", "Date of Notice": " 8/1/2016 Amended: 1/4/2017", "Event Number": " 2016-0020", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Elmhurst Dairy, Inc.155-25 Styler RoadJamaica, NY 11433", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Matthew Bergen", "Phone": " (718) 526-3442", "Business Type": " Dairy Plant", "Number Affected": "273", "Total Employees": "273", "Layoff Date": " Two remaining employees will be separated during the 14-day period of 1/22/2017 through 2/4/2017.", "Closing Date": " 2/4/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 87-90935", "Union": " Local 553, Intrernational Brotherhood of Teamsters", "Classification": " Plant Closing", "Amended": " Amended: 1/4/2017"} {"rowid": 2878, "": 2876, "notice_title": "Power Drives, Inc. (PDI) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5542", "Date of Notice": " 4/29/2016", "Event Number": " 2015-0327", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Power Drives, Inc. (PDI) 2148 Allen Street Ext Falconer, NY 14733", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA ", "Region": " Western Region", "Contact": " Louis P. Panzica, CEO/President", "Phone": " (716) 822-3600", "Business Type": " Engineering Solution and Assemblies", "Number Affected": "96", "Total Employees": "96", "Layoff Date": " Layoffs to occur between 8/1/2016 and 8/31/2016", "Closing Date": " 8/1/2016", "Reason for Dislocation": " Relocating production to Buffalo, NY", "FEIN NUM": " 87-50678", "Union": " Employees are not represented by a union, collective bargaining agent, or other employee representative.", "Classification": " Plant Closing", "Amended": null}